Company NameHolme Build (Scunthorpe) Limited
DirectorsAngela Jane Trippitt and Stephen Trippitt
Company StatusDissolved
Company Number01891859
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Angela Jane Trippitt
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleSecretary
Correspondence Address41 Belmont Street
Ashby
Scunthorpe
South Humberside
DN16 2SB
Director NameStephen Trippitt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleBuilder
Correspondence Address41 Belmont Street
Ashby
Scunthorpe
South Humberside
DN16 2SB
Secretary NameMrs Angela Jane Trippitt
NationalityBritish
StatusCurrent
Appointed09 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address41 Belmont Street
Ashby
Scunthorpe
South Humberside
DN16 2SB

Location

Registered AddressLeonard Harris And Company
5th Floor
75 Mosley Street
Manchester
M3 2HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 April 1999Dissolved (1 page)
18 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
8 April 1998Liquidators statement of receipts and payments (5 pages)
30 September 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
1 April 1996Liquidators statement of receipts and payments (5 pages)
13 April 1995Notice of Constitution of Liquidation Committee (4 pages)
5 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
5 April 1995Appointment of a voluntary liquidator (2 pages)